Diane Dillon District 3. Gladys I. Coil, CCB Clerk of the Board GENERAL INFORMATION

Similar documents
AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday November 13, :00 A.M. Diane Dillon District 3. Jose Luis Valdez Clerk of the Board

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday January 24, :00 A.M. Diane Dillon District 3. Gladys I. Coil, CCB Clerk of the Board

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday October 16, :00 A.M. Diane Dillon District 3. Jose Luis Valdez Clerk of the Board

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday June 13, :00 A.M. Diane Dillon District 3. Gladys I. Coil, CCB Clerk of the Board

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday March 12, :00 A.M. Diane Dillon District 3. Jose Luis Valdez Clerk of the Board

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday August 29, :00 A.M. Diane Dillon District 3. Gladys I. Coil, CCB Clerk of the Board

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday May 22, :00 A.M. Diane Dillon District 3. Jose Luis Valdez Clerk of the Board

AGENDA NAPA COUNTY PLANNING COMMISSION Third Street, Ste. 305 Napa, Ca Wednesday April 18, :00 AM

AGENDA NAPA COUNTY PLANNING COMMISSION Third Street, Ste. 305 Napa, Ca Wednesday, January 16, :00 AM

Draft Summary of the Proceedings

AGENDA LOCAL AGENCY FORMATION COMMISSION MONDAY, SEPTEMBER 14, 2015, 9:00 A.M

Regular City Council and Housing Authority Meeting Agenda February 26, :00 PM

AGENDA REGULAR MEETING OF THE BOARD OF SUPERVISORS. Tuesday, February 23, 2016, 9:00 a.m.

Napa County CONSERVATION, DEVELOPMENT AND PLANNING COMMISSION MINUTES

AGENDA CITY COUNCIL REGULAR MEETING. February 28, :00 PM City Council Chamber One Civic Center Plaza Irvine, CA 92606

City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL Meeting Agenda. Thursday, September 1, :00 PM.

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

SANTA BARBARA LOCAL AGENCY FORMATION COMMISSION

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

ARTICLE 7 AMENDMENTS TO ORDINANCE

A COPY OF THE AGENDA WITH THE BACKGROUND MATERIAL IS AVAILABLE FOR PUBLIC INSPECTION AT THE PUBLIC LIBRARY

Incorporated July 1, 2000 Website: Steve Ly, Mayor

ARTICLE 7 AMENDMENTS TO ORDINANCE

CITY OF HUNTINGTON PARK

THE METROPOLITAN WATER DISTRICT ADMINISTRATIVE CODE

Rules of the Council of the County of Summit

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 2, 2014

Minutes Lakewood City Council Regular Meeting held December 9, 2014

ELK GROVE CITY COUNCIL REGULAR MEETING Wednesday, September 12, :00 P.M.

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

CITY OF HUNTINGTON PARK

City of South Pasadena

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting ACTION AGENDA. Tuesday, March 28, :00 PM

CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING FOLSOM CITY COUNCIL CHAMBERS 50 NATOMA STREET, FOLSOM, CA TUESDAY, JUNE 23, :00 PM

WEDNESDAY, MAY 3, 2017

March 5, 2019 REGULAR MEETING 6:00 PM PUBLIC FINANCE AUTHORITY SPECIAL MEETING 6:00 PM

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue

"INTERACTIVE AGENDA" Click on the agenda item in the index to the left for agenda item details.

REGULAR MEETING - 6:30 P.M. SEPTEMBER 27, 2005

NOTE: CDA items are denoted by an *.

Notice is hereby given that Council may discuss and/or take action on any or all of the items listed on this agenda.

AGREEMENT BETWEEN CATTARAUGUS COUNTY PLANNING BOARD AND OF REFERRAL EXEMPTIONS

THE MUNICIPAL CALENDAR

BUTTE COUNTY BOARD OF SUPERVISORS AGENDA

SAN FRANCISCO COUNTY TRANSPORTATION AUTHORITY ADMINISTRATIVE CODE

PLANNING COMMISSION MONDAY, FEBRUARY 12, 2018 COMMUNITY BUILDING 33 CHURCH STREET Sutter Creek, California 7:00 P.M. A G E N D A

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 12, 2017

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 26, 2017 CIVIC CENTER COUNCIL CHAMBER

CITY COUNCIL SUMMARY REPORT. Agenda No. Keywords: Sewer Connection Fee Ordinance Amendment October Meeting Date: PREPARED BY:

Craig S. Green Mayor. Chad P. Wanke Mayor Pro Tem. Rhonda Shader Council Member. Ward Smith Council Member. Jeremy B. Yamaguchi Council Member

TOM WOODHOUSE 3rd District Supervisor

100 E. La Habra Boulevard, La Habra, CA WHEN ADDRESSING COUNCIL PLEASE COMPLETE A SPEAKER'S CARD BEFORE LEAVING COUNCIL CHAMBERS AGENDA

Rootstown-Kent Joint Economic Development District Contract

NOTICE OF MEETING OF THE CITY COUNCIL OF THE CITY OF SIOUX CITY, IOWA

Minutes Lakewood City Council Regular Meeting held August 8, 2017

AGENDA. Regular Meeting of the Lompoc City Council Tuesday, October 18, 2016 City Hall, 100 Civic Center Plaza, Council Chamber

. WEDNESDAY, SEPTEMBER 16, 2015.

AGENDA VALLEJO PLANNING COMMISSION REGULAR MEETING 7:00 P.M. COUNCIL CHAMBERS OCTOBER 2, 2017

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

SPECIAL PRESENTATIONS 6:00 P.M. REGULAR MEETING 6:30 P.M.

ELK GROVE CITY COUNCIL REGULAR MEETING Wednesday, February 12, :00 P.M.

CITY OF HUNTINGTON PARK

Board of Supervisors' Agenda Items

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA September 12, 2016

ARTICLE 1 INTRODUCTION

LOCAL AGENCY FORMATION COMMISSION (LAFCo) OF NEVADA COUNTY DRAFT MINUTES. Special Meeting

A G E N D A REGULAR MEETING OF THE CONCORD CITY COUNCIL

Board of Supervisors County of Sutter AGENDA SUMMARY

CITY COUNCIL WORKSHOP AGENDA. July 17, 2018, at 6:30 p.m. City Council Chamber 2. PLEDGE OF ALLEGIANCE AND MOMENT OF SILENT MEDITATION

CITY OF ATWATER CITY COUNCIL AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY AGENDA

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING September 19, :00 PM

ELECTION CALENDAR. June 5, 2018 Primary Election

FULLERTON CITY COUNCIL SUCCESSOR AGENCY AGENDA - FEBRUARY 19, 2019

BOARD OF COUNTY COMMISSIONERS AGENDA ST. LUCIE COUNTY

REGULAR MEETING BOARD OF ALDERMEN TOWN OF WAYNESVILLE MAY 8, 2001 TUESDAY - 7:00 P.M. TOWN HALL

CHAPTER 1. GENERAL PROVISIONS 1 Article 1. Definitions Article 2. General Provisions

CITY OF WILDOMAR PLANNING COMMISSION AGENDA

BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT

Board of Supervisors San Joaquin County AGENDA

TRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room 351 Main Street Weaverville, CA MEETING AGENDA

PROCEEDINGS OF THE SANTA CRUZ COUNTY BOARD OF SUPERVISORS. VOLUME 2005, NUMBER 3 January 25,2005

REGULAR MEETING OF THE BELLFLOWER CITY COUNCIL

AGENDA ITEM E-1 Community Development

A G E N D A. REGULAR MEETING OF THE CONCORD CITY COUNCIL Tuesday, April 24, :00 p.m. Regular Meeting

MARINA COAST WATER DISTRICT

A G E N D A. REGULAR MEETING OF THE CONCORD CITY COUNCIL Tuesday, June 12, :30 p.m. Regular Meeting

AGENDA REGULAR CITY COUNCIL MEETING COUNCIL CHAMBERS 5000 CLARK AVENUE LAKEWOOD, CALIFORNIA

CITY OF NORCO CITY COUNCIL REGULAR MEETING AGENDA. Wednesday, December 7, 2016 City Council Chambers, 2820 Clark Avenue, Norco, CA 92860

Authority: Item 8, Planning Committee Report (PED10115(a)) CM: November 30, 2011

Minutes Lakewood City Council Regular Meeting held April 11, 2017

WHEN RECORDED, PLEASE RETURN TO CITY OF MANTECA, 1001 W. CENTER ST. MANTECA, CA ATTENTION: JOANN TILTON, MMC CITY CLERK

AGENDA. Regular Meeting of the Lompoc City Council Tuesday, April 3, :30 P.M. City Hall, 100 Civic Center Plaza, Council Chamber

Board of Supervisors San Joaquin County AGENDA

DISTRICT OF LILLOOET AGENDA

ARTICLE 7 AMENDMENTS TO ORDINANCE

CITY OF HUNTINGTON PARK

LA MESA CITY COUNCIL AGENDA. A Regular Meeting. Tuesday, July 10, :00 p.m. City Council Chambers La Mesa City Hall Allison Avenue

CODE OF ORDINANCES. Chapter 1 GENERAL PROVISIONS

Transcription:

Brad Wagenknecht District 1 AGENDA SPECIAL MEETING NAPA COUNTY BOARD OF SUPERVISORS Tuesday March 10, 2015 9:00 A.M. Napa Valley Unified School District District Auditorium 2475 Jefferson Street Napa, California Mark Luce District 2 Diane Dillon District 3 Alfredo Pedroza District 4 Keith Caldwell District 5 Nancy Watt County Executive Officer Gladys I. Coil, CCB Clerk of the Board Minh Tran County Counsel GENERAL INFORMATION The Board of Supervisors meets each Tuesday at 9:00 A.M. in regular session at South County Campus, 2741 Napa Valley Corporate Drive, Building 2, South County Campus Large Conference Room, Napa, California 94558. The meeting room is wheelchair accessible. Assistive listening devices and interpreters are available through the Clerk of the Board of the Napa County Board of Supervisors. Requests for disability related modifications or accommodations, aids or services may be made to the Clerk of the Board s office no less than 72 hours prior to the meeting date by contacting (707) 253-4580. The agenda is divided into three sections: CONSENT ITEMS - These matters typically include routine financial or administrative actions, as well as final adoption of ordinances that cannot be both introduced and adopted at the same meeting. Any item on the CONSENT CALENDAR will be discussed separately at the request of any person. CONSENT CALENDAR items are usually approved with a single motion. SET MATTERS - PUBLIC HEARINGS - These items are noticed hearings, work sessions, and items with a previously set time. ADMINISTRATIVE ITEMS - These items include significant policy and administrative actions and are classified by program areas. Immediately after approval of the CONSENT CALENDAR, if the time for hearing SET MATTERS has not arrived, ADMINISTRATIVE ITEMS will be considered. All materials relating to an agenda item for an open session of a regular meeting of the Board of Supervisors which are provided to a majority or all of the members of the Board by Board members, staff or the public within 72 hours of but prior to the meeting will be available for public inspection, at the time of such distribution, in the office of the Clerk of the Board of Supervisors, 2741 Napa Valley Corporate Drive, Building 2, Napa, California 94558, Monday through Friday, between the hours of 8:00 a.m. and 5:00 p.m., except for County holidays. Materials distributed to a majority or all of the members of the Board at the meeting will be available for public inspection at the public meeting if prepared by the members of the Board or County staff and after the public meeting if prepared by some other person. Availability of materials related to agenda items for public inspection does not include materials which are exempt from public disclosure under Government Code sections 6253.5, 6254, 6254.3, 6254.7, 6254.15, 6254.16, or 6254.22. ANY MEMBER OF THE AUDIENCE DESIRING TO ADDRESS THE BOARD ON A MATTER ON THE AGENDA please proceed to the rostrum and, after receiving recognition from the Chair, give your name and your comments or questions. In order that all interested parties have an opportunity to speak, please be brief and limit your comments to the specific subject under discussion. Time limitations shall be at the discretion of the Chair or Board. AGENDA AVAILABLE ONLINE AT www.countyofnapa.org

Page 2 1. CALL TO ORDER; ROLL CALL 2. PLEDGE OF ALLEGIANCE 3. APPROVAL OF MINUTES 4. PRESENTATIONS AND COMMENDATIONS 5. DEPARTMENT HEADS REPORTS AND ANNOUNCEMENTS 6. CONSENT ITEMS Public Safety A. Sheriff requests approval of Budget Transfer No. SHE007 appropriating $12,000 in the Sheriff's Department budget offset by a $12,000 reduction in the Fingerprint ID Special Revenue Fund's Designation for Future Needs for the purchase of upgrading hardware and software to the Automated Fingerprint Identification System (AFIS). (4/5 vote required) Community Resources & Infrastructure B. Director of Public Works requests approval of and authorization for the Chair to sign a Space License Agreement with the Wildlife Rescue Center of Napa County, for the use of office space at 7292 Silverado Trail, with no license fee, for the term July 1, 2015 through June 30, 2020. C. Director of Public Works requests adoption of a resolution temporarily closing a portion of Berryessa Knoxville Road on Saturday, April 11, 2015 from 7:00 A.M. to Midnight and on Sunday, April 12, 2015 from 7:00 A.M. to 2:00 P.M. for the HITS Triathlon Series - Napa Valley. D. Director of Public Works requests adoption of a resolution that authorizes the Director of Public Works to execute a Consent to Common Use Agreement between the County of Napa and the Pacific Gas and Electric Company (PG&E) for the Oakville Crossroad Bridge Project, RDS 05-05. E. Director of Public Works requests adoption of a resolution authorizing the posting of performance security for the Incidental Take Permit and authorization for the Board Chair or her designee to execute in the name of Napa County a Letter of Credit Agreement for the posting of security for the Incidental Take Permit for the "Oakville Crossroad Bridge Replacement Project," RDS 05-05. F. Director of Public Works requests the following: 1. Approval of plans and specifications for the "Greenwood Avenue Culvert Replacement Project," RDS 14-21, authorization to advertise for sealed bids and opening of the bids at a time, date and location to be published by the Director of Public Works pursuant to Section 20150.8 of the Public Contract Code; and

Page 3 2. Adoption of a resolution authorizing the posting of performance security not to exceed $150,000 for the Incidental Take Permit and authorization for the Board chair or her designee to execute in the name of Napa County a Letter of Credit Agreement for the posting of security for the Incidental Take Permit for the "Greenwood Culvert Replacement Project," RDS 14-21. G. Director of Public Works requests approval of and authorization for the Chair to sign Amendment No. 1 to an Agreement (formerly No. AUD-6997) with TLCD Architecture, Inc. increasing the amount by $37,230 for a new maximum of $332,030 and amending the scope of work to include project management services such as furniture installation coordination and move management. General Admin & Finance H. Director of Housing and Intergovernmental Affairs requests adoption of a resolution amending the bylaws of the Napa County Arts and Culture Advisory Committee. I. Director of Human Resources and Director of Health and Human Services request adoption of a resolution amending the Departmental Allocation List for the Mental Health Division of Health and Human Services Agency by adding one (1.0 FTE) Limited Term Forensic Mental Health Counselor, effective March 10, 2015 through September 11, 2015, with no net increase to the General Fund. J. Director of Human Resources and Director of Public Works request adoption of a resolution amending the Table and Index of Classes and the Deparmtent Allocation List for the Public Works Department as follows, effective March 14, 2015 with no net increase in full-time equivalents and no net increase to the General Fund: 1. Amend the Public Works Departmental Allocation List by: a. Deleting one (1.0) FTE Associate Engineer; and b. Adding one (1.0) FTE Senior Engineer. 2. Amend the Table and Index of Classes by adding Senior Engineer. K. County Executive Officer requests approval of and authorization for the Chair to sign Amendment No. 2 to Agreement No. 7806 with the Centre for Organization Effectiveness increasing the maximum amount from $110,000 to $150,000 per fiscal year for development and implementation of employee training programs. L. County Executive Officer requests approval of the following: 1. Accept and file the 2014-15 Grand Jury Final Report on Napa County Juvenile Hall Annual Review; and 2. Direct the Chief Probation Officer to prepare a response to the Grand Jury Report as prescribed by law.

Page 4 M. County Executive Officer requests one reappointment, two new appointments to the Napa County Tobacco Advisory Board with the terms of office to commence immediately, and one member removal. Applicants Representing Brian Campagna* Local Law Enforcement (Term expires Jan 31, 2017) Donald Hitchcock, MD Health Care Organization (Term expires Jan 31, 2016) Jeannie Puhger Educational Institutions (Term expires Jan 31, 2017) *Incumbent Member Removal: Arturo Salazar Agency Concerned with Tobacco Related Diseases N. County Executive Officer and Director of Housing and Intergovernmental Affairs request the Board appoint Reinhard Fritz "Fred" Rijke to the Napa County Arts and Culture Advisory Committee to represent unincorporated District 3 with the term of office to commence immediately and expire September 30, 2018. 7. DISCUSSION OF ITEMS REMOVED FROM THE CONSENT CALENDAR 8. PUBLIC COMMENT In this time period, anyone may address the Board of Supervisors regarding any subject over which the Board has jurisdiction but which is not on today's posted agenda. In order to provide all interested parties an opportunity to speak, time limitations shall be at the discretion of the Chair. As required by Government Code, no action or discussion will be undertaken on any item raised during this Public Comment period. 9. SET MATTERS OR PUBLIC HEARINGS A. 9:10 AM PUBLIC HEARING First reading and intention to adopt an ordinance amending the Napa County Stormwater Ordinance Chapter 16.28 to conform with the requirements mandated by the State Water Quality Control Board's Water Quality Order No. 2013-0001-DWQ National Pollution Discharge Elimination System (NPDES) General Permit No. CAS000004 Waste Discharge Requirements (WDRs) for storm water discharges from Small Municipal Separate Storm Sewer Systems (MS4). ENVIRONMENTAL DETERMINATION: It has been determined that this type of project does not have a significant effect on the environment and is exempt from the California Environmental Quality Act. [See Class 7 ( Actions by Regulatory Agencies for Protection of Natural Resources ) which may be found in the guidelines for the implementation of the California Environmental Quality Act at 14 CCR 15307 and Class 8 ( Actions by Regulatory Agencies for Protection of the Environment ) which may be found in the guidelines for the implementation of the California Environmental Quality Act at 14 CCR 15308.]

Page 5 B. 9:40 AM Director of Housing and Intergovernmental Affairs requests approval of and authorization for the Chair to sign the following agreements with the City of Napa related to the Napa Pipe Project: 1. A Sphere of Influence Agreement that establishes the development standards, and planning and zoning requirements for the property, as a part of the City's Sphere of Influence (SOI) expansion application to LAFCO. 2. A Third Party Agreement that allows the County, if so desired, to contract with a third party consultant mutually agreeable to both the City and County for processing of ministerial approvals, such as plan reviews and inspections. 3. A Tax and Revenue Sharing Agreement governing the tax and revenue sharing for the property. 4. A Regional Housing Needs Assessment (RHNA) Agreement stating that the County will identify the Napa Pipe property in its 2014-2022 Housing Element and shall issue residential building permits during the 2014-2022 Housing Element cycle, and receive RHNA credit for units permitted on the property while residential portions of the property remain in the County's jurisdiction. 5. A Municipal Services Agreement that establishes a process for providing municipal services to the site. ENVIRONMENTAL DETERMINATION: A Final Environmental Impact Report ("EIR") was prepared for the Napa Pipe Project and certified by the Board of Supervisors on January 14, 2013. An Initial Study/Addendum ("Addendum") to the County s EIR was prepared by the City of Napa and adopted by the City of Napa City Council on July 22, 2014, concluding that the County s EIR for the Napa Pipe Project adequately identified and analyzed the potential environmental effects of the City providing municipal services to and potential annexation of the Napa Pipe Project site. Prior to taking action to recommend Board of Supervisors adoption of ordinances and resolutions regarding the actions requested below, the Planning Commission has made recommended CEQA findings to document the reasons why the County has determined that the EIR and Addendum provide coverage for the proposed actions and that additional environmental review, in the form of a subsequent or supplemental EIR, is unnecessary prior to Board approval of the Development Agreement and Development Plan. (CONTINUED FROM JANUARY 27, FEBRUARY 10 AND MARCH 3, 2015; STAFF REQUESTS CONTINUANCE TO APRIL 14, 2015 AT 9:10 A.M.) C. 9:45 AM Joint meeting of the Board of Supervisors and Planning Commission, with discussion and possible direction regarding the following related to addressing concerns about the cumulative impacts of new development on the County: 1. Direct staff to return with a draft resolution and guidelines to establish an Ad Hoc advisory committee to review the Winery Definition Ordinance and Conservation Regulations; 2. Form a Board of Supervisors ad hoc committee to plan a forum with the cities to discuss joint efforts to address regional land use issues; 3. Direct staff to revise the Circulation Element of the General Plan, including preparation of a draft traffic mitigation fee; and 4. Direct staff to complete the Climate Action Plan.

Page 6 10. ADMINISTRATIVE ITEMS Community Resources & Infrastructure A. Director of Public Works requests the following actions regarding the "Napa County Administration Building Exterior Envelope and Structural Earthquake Repairs Project" PW 15-18: 1. Present results of bid proposals; 2. Provide recommendation for the award of the contract; and 3. Authorize the Chair to sign the construction contract consistent with the award recommendation. 11. LEGISLATIVE ITEMS 12. BOARD OF SUPERVISORS COMMITTEE REPORTS AND ANNOUNCEMENTS 13. BOARD OF SUPERVISORS FUTURE AGENDA ITEMS 14. COUNTY EXECUTIVE OFFICER REPORTS AND ANNOUNCEMENTS 15. CLOSED SESSION 16. ADJOURNMENT ADJOURN TO THE BOARD OF SUPERVISORS REGULAR MEETING, TUESDAY, MARCH 17, 2015 AT 9:00 A.M. I HEREBY CERTIFY THAT THE AGENDA FOR THE ABOVE STATED MEETING WAS POSTED AT A LOCATION FREELY ACCESSIBLE TO MEMBERS OF THE PUBLIC AT THE NAPA COUNTY ADMINISTRATIVE BUILDING, 1195 THIRD STREET, NAPA, CALIFORNIA ON MARCH 6, 2015 BY 5:00 P.M. A HARDCOPY SIGNED VERSION OF THE CERTIFICATE IS ON FILE WITH THE CLERK OF THE BOARD OF SUPERVISORS AND AVAILABLE FOR PUBLIC INSPECTION. Gladys I. Coil (By e-signature) GLADYS I. COIL, Clerk of the Board